Company NameE.V. Matthews  Limited
Company StatusActive
Company Number00386995
CategoryPrivate Limited Company
Incorporation Date19 April 1944(80 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Arthur Matthews
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(47 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Ingrave Road
Brentwood
Essex
CM13 2AG
Director NameLynne Hainsby
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(63 years after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Cottage
Norton Heath
Ingatestone
Essex
CM4 0LJ
Secretary NameLynne Hainsby
NationalityBritish
StatusCurrent
Appointed06 April 2007(63 years after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Cottage
Norton Heath
Ingatestone
Essex
CM4 0LJ
Director NameMrs Gillian Carol Ann Ward
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(75 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMrs Enid Victoria Matthews
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(46 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 November 1994)
RoleCompany Director
Correspondence Address126 Ingrave Road
Brentwood
Essex
CM13 2AG
Secretary NameMr John Arthur Matthews
NationalityBritish
StatusResigned
Appointed06 March 1991(46 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 21 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Ingrave Road
Brentwood
Essex
CM13 2AG
Director NameLilian Grace Hainsby
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(50 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 August 2003)
RoleSecretary
Correspondence Address6 Pegwell Court
Ramsgate
Kent
CT11 0JF
Secretary NameMrs Gillian Carol Ann Ward
NationalityBritish
StatusResigned
Appointed21 August 2003(59 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Ingrave Road
Brentwood
Essex
CM13 2AG

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.1k at £0.05J.a. Matthews
56.35%
Ordinary
673 at £0.05Mrs B.e. Richardson
33.65%
Ordinary
200 at £0.05Lynne Hainsby
10.00%
Ordinary

Financials

Year2014
Net Worth£46,945
Cash£34,121
Current Liabilities£12,389

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

3 January 1964Delivered on: 21 January 1964
Satisfied on: 15 October 1991
Persons entitled: Telefunds LTD.

Classification: Legal charge
Secured details: £1875.
Particulars: 60 hermit rd., Plaistow, west ham, essex.
Fully Satisfied
2 October 1961Delivered on: 10 October 1961
Satisfied on: 15 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc not exceeding £2000.
Particulars: 'St briavels' greenway hutton brentwood, essex.
Fully Satisfied
22 May 1952Delivered on: 4 June 1952
Satisfied on: 15 October 1991
Persons entitled: Mrs C De Caux Block

Classification: Mortgage
Secured details: £230.
Particulars: 79, barretts grove, stoke nawington, london.
Fully Satisfied
20 June 1950Delivered on: 29 June 1950
Satisfied on: 15 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: Al moneys due not exceeding £500.
Particulars: "St briavels" greenway f/mtton essex.
Fully Satisfied
7 November 1949Delivered on: 15 November 1949
Satisfied on: 15 October 1991
Persons entitled: The Ipswich Permanent Benefit Building Society LTD.

Classification: Legal charge
Secured details: £2,345.
Particulars: 1/9 (odd inclusive) mapledene rd., And 37/45 (odd inclusive) mayfield rd., Hackney, london, E8.
Fully Satisfied
17 January 1949Delivered on: 20 January 1949
Satisfied on: 15 October 1991
Persons entitled: The Ipswich Permanent Benefit Building Society LTD.

Classification: Legal charge
Secured details: £850.
Particulars: Freehold properties nos 3,5 & 7 lockhurst street, hackney, london E5. & comprised in title nos LN15888 LN15905 & LN15906.
Fully Satisfied
12 July 1945Delivered on: 12 July 1945
Satisfied on: 15 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to lloyds bank LTD. Not exceeding £1500.
Particulars: "St. Briavels" greenway, hutton, essex.
Fully Satisfied

Filing History

22 November 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
21 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
8 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 5 April 2021 (7 pages)
7 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
16 January 2020Appointment of Mrs Gillian Carol Ann Ward as a director on 16 January 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
3 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
19 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
4 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
4 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
31 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
15 July 2010Director's details changed for Lynne Hainsby on 30 May 2010 (2 pages)
15 July 2010Director's details changed for Lynne Hainsby on 30 May 2010 (2 pages)
15 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
26 June 2009Return made up to 30/05/09; full list of members (4 pages)
26 June 2009Return made up to 30/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 June 2008Return made up to 30/05/08; full list of members (4 pages)
6 June 2008Return made up to 30/05/08; full list of members (4 pages)
2 May 2008Return made up to 30/05/07; full list of members (4 pages)
2 May 2008Return made up to 30/05/07; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007Secretary resigned (1 page)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 July 2006Return made up to 30/05/06; full list of members (6 pages)
18 July 2006Return made up to 30/05/06; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
5 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
5 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
9 June 2005Return made up to 30/05/05; full list of members (6 pages)
9 June 2005Return made up to 30/05/05; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
17 August 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
17 August 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
30 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
22 September 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
22 September 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
22 September 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
4 June 2003Return made up to 30/05/03; full list of members (7 pages)
4 June 2003Return made up to 30/05/03; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
26 June 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
26 June 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
30 May 2002Return made up to 30/05/02; full list of members (7 pages)
30 May 2002Return made up to 30/05/02; full list of members (7 pages)
5 June 2001Accounts for a small company made up to 5 April 2001 (4 pages)
5 June 2001Return made up to 30/05/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 5 April 2001 (4 pages)
5 June 2001Accounts for a small company made up to 5 April 2001 (4 pages)
5 June 2001Return made up to 30/05/01; full list of members (6 pages)
14 June 2000Return made up to 30/05/00; full list of members (6 pages)
14 June 2000Return made up to 30/05/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 5 April 2000 (4 pages)
13 June 2000Accounts for a small company made up to 5 April 2000 (4 pages)
13 June 2000Accounts for a small company made up to 5 April 2000 (4 pages)
28 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
28 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
28 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
13 October 1999Registered office changed on 13/10/99 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
13 October 1999Registered office changed on 13/10/99 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
23 June 1999Return made up to 30/05/99; no change of members (4 pages)
23 June 1999Return made up to 30/05/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
18 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
18 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
13 July 1998Return made up to 30/05/98; full list of members (6 pages)
13 July 1998Return made up to 30/05/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (3 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (3 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (3 pages)
11 June 1997Return made up to 30/05/97; change of members (6 pages)
11 June 1997Return made up to 30/05/97; change of members (6 pages)
24 September 1996Accounts for a small company made up to 5 April 1996 (3 pages)
24 September 1996Accounts for a small company made up to 5 April 1996 (3 pages)
24 September 1996Accounts for a small company made up to 5 April 1996 (3 pages)
1 July 1996Return made up to 30/05/96; no change of members (4 pages)
1 July 1996Return made up to 30/05/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 5 April 1995 (4 pages)
5 October 1995Accounts for a small company made up to 5 April 1995 (4 pages)
5 October 1995Accounts for a small company made up to 5 April 1995 (4 pages)
6 June 1995Return made up to 30/05/95; full list of members (6 pages)
6 June 1995Return made up to 30/05/95; full list of members (6 pages)
19 April 1944Incorporation (17 pages)
19 April 1944Incorporation (17 pages)